BRAEBURN ESTATES (B4A) RESIDENTIAL LIMITED
Status | ACTIVE |
Company No. | 08757053 |
Category | Private Limited Company |
Incorporated | 31 Oct 2013 |
Age | 10 years, 6 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
BRAEBURN ESTATES (B4A) RESIDENTIAL LIMITED is an active private limited company with number 08757053. It was incorporated 10 years, 6 months, 30 days ago, on 31 October 2013. The company address is 30th Floor 30th Floor, London, E14 5AB.
Company Fillings
Confirmation statement with no updates
Date: 02 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Termination secretary company with name termination date
Date: 11 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Elizabeth Hillsdon
Termination date: 2023-10-11
Documents
Accounts with accounts type dormant
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 14 Aug 2023
Action Date: 11 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Edward De'ath
Termination date: 2023-08-11
Documents
Termination director company with name termination date
Date: 14 Aug 2023
Action Date: 11 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Hugh Mullens
Termination date: 2023-08-11
Documents
Appoint person director company with name date
Date: 14 Aug 2023
Action Date: 11 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-11
Officer name: Mr Thomas William Johnstone Venner
Documents
Confirmation statement with no updates
Date: 04 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Appoint person director company with name date
Date: 28 Sep 2022
Action Date: 26 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Edward Oakes
Appointment date: 2022-09-26
Documents
Termination director company with name termination date
Date: 02 Sep 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Mashood Ashraf
Documents
Accounts with accounts type dormant
Date: 14 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person secretary company with name date
Date: 25 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Caroline Elizabeth Hillsdon
Appointment date: 2022-05-20
Documents
Appoint person secretary company with name date
Date: 25 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-05-20
Officer name: Mr Jeremy Justin Turner
Documents
Termination secretary company with name termination date
Date: 25 May 2022
Action Date: 20 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-20
Officer name: Oliver James Sebastian Tiernay
Documents
Appoint person director company with name date
Date: 29 Apr 2022
Action Date: 21 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-21
Officer name: Alastair Hugh Mullens
Documents
Appoint person director company with name date
Date: 02 Dec 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-16
Officer name: Mr Brian Edward De'ath
Documents
Termination director company with name termination date
Date: 22 Nov 2021
Action Date: 16 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-16
Officer name: Benjamin Hamilton Vickers
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Appoint person director company with name date
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shoaib Z Khan
Appointment date: 2021-07-01
Documents
Termination director company with name termination date
Date: 08 Jul 2021
Action Date: 01 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-01
Officer name: George Iacobescu
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 16 Feb 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-31
Officer name: Mr Alec Raymond John Vallintine
Documents
Termination director company with name termination date
Date: 16 Feb 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Thomas Bryant
Termination date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 15 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 10 Aug 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-07-17
Officer name: John Garwood
Documents
Appoint person secretary company with name date
Date: 07 Aug 2020
Action Date: 17 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-07-17
Officer name: Mr Oliver James Sebastian Tiernay
Documents
Appoint person director company with name date
Date: 22 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-31
Officer name: Mr Benjamin Hamilton Vickers
Documents
Termination director company with name termination date
Date: 09 Apr 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-31
Officer name: Anthony James Sidney Jordan
Documents
Appoint person director company with name date
Date: 12 Feb 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-29
Officer name: Mr Clifford Thomas Bryant
Documents
Termination director company with name termination date
Date: 12 Feb 2020
Action Date: 29 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard David Stedman Archer
Termination date: 2020-01-29
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type dormant
Date: 31 May 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 27 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mashood Ashraf
Appointment date: 2018-11-30
Documents
Termination director company with name termination date
Date: 27 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Martin Holmes
Termination date: 2018-11-30
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Tariq Khalid a a Al-Abdulla
Appointment date: 2018-11-15
Documents
Termination director company with name termination date
Date: 21 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Abdulla Al-Ajail
Termination date: 2018-11-15
Documents
Confirmation statement with no updates
Date: 02 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Appoint person director company with name date
Date: 30 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-18
Officer name: Abdullah Al-Attiyah
Documents
Termination director company with name termination date
Date: 30 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nabeel Mohammed Albuenain
Termination date: 2018-07-18
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Abdulla Al-Ajail
Appointment date: 2018-06-06
Documents
Accounts with accounts type dormant
Date: 15 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 14 Mar 2018
Action Date: 16 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-16
Officer name: Sheikh Jassim Hamad Al-Thani
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type dormant
Date: 19 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 12 May 2017
Action Date: 08 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-08
Officer name: Nabeel Mohammed Albuenain
Documents
Termination director company with name termination date
Date: 12 May 2017
Action Date: 08 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-08
Officer name: Khaled Mohamed Ebrahim Al-Sayed
Documents
Change person director company with change date
Date: 02 May 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sheikh Jassim Hamad Al-Thani
Change date: 2017-02-27
Documents
Change person director company with change date
Date: 02 May 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-27
Officer name: Mr Jeremy Martin Holmes
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Feb 2017
Action Date: 03 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087570530002
Charge creation date: 2017-02-03
Documents
Confirmation statement with updates
Date: 03 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2016
Action Date: 13 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 087570530001
Charge creation date: 2016-05-13
Documents
Accounts with accounts type dormant
Date: 12 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 10 Feb 2016
Action Date: 09 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabien Laurent Toscano
Termination date: 2016-02-09
Documents
Termination director company with name termination date
Date: 17 Dec 2015
Action Date: 27 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-11-27
Officer name: Giovanni Antonio Pagano
Documents
Appoint person director company with name date
Date: 17 Dec 2015
Action Date: 09 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-09
Officer name: Mr Anthony James Sidney Jordan
Documents
Appoint person director company with name date
Date: 04 Dec 2015
Action Date: 26 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-26
Officer name: Mr Jeremy Martin Holmes
Documents
Appoint person director company with name date
Date: 05 Nov 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-30
Officer name: Mr Fabien Laurent Toscano
Documents
Termination director company with name termination date
Date: 05 Nov 2015
Action Date: 30 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Anthony Patrizio
Termination date: 2015-01-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type dormant
Date: 12 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Change account reference date company current extended
Date: 31 Oct 2013
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-10-31
New date: 2014-12-31
Documents
Some Companies
3 BRINDLEY PLACE,BIRMINGHAM,B1 2JB
Number: | 03691291 |
Status: | ACTIVE |
Category: | Private Limited Company |
139A KINGS ROAD,BRENTWOOD,CM14 4DR
Number: | 10704897 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 LEAMINGTON GARDENS,ILFORD,IG3 9TX
Number: | 11666546 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 BICESTER ROAD,KIDLINGTON,OX5 2LD
Number: | 10833905 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVENUE DES ETATS-UNIS 1,GOSSELIES,
Number: | FC019198 |
Status: | ACTIVE |
Category: | Other company type |
241A PORTOBELLO RD,LONDON,W11 1LT
Number: | 07259653 |
Status: | ACTIVE |
Category: | Private Limited Company |